About

Registered Number: 04321434
Date of Incorporation: 13/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 87 Fleet Road, Fleet, Hampshire, GU51 3PJ

 

Based in Fleet in Hampshire, Griffin Cardwell Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at Griffin Cardwell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDROLA, Jeffrey 31 December 2005 23 May 2011 1
BUENO, Vitor 01 January 2015 09 December 2015 1
HAMILTON, David Francis 03 December 2001 01 August 2004 1
HERMANN, George J 01 July 2006 15 April 2011 1
KRAFT, John Edward 09 December 2015 30 January 2017 1
PHILLIPS, Laurence 03 December 2001 15 May 2007 1
RICHARDS, Curtis Anthony 15 April 2011 01 January 2015 1
TURGAY, Haldun 03 December 2001 01 July 2006 1
VANETTEN, Arnold Thomas 21 November 2001 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Debbie 01 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 09 December 2015
MR04 - N/A 07 December 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 17 November 2014
CERTNM - Change of name certificate 14 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 16 February 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 24 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 27 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
225 - Change of Accounting Reference Date 01 August 2002
287 - Change in situation or address of Registered Office 22 February 2002
395 - Particulars of a mortgage or charge 05 February 2002
RESOLUTIONS - N/A 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
CERTNM - Change of name certificate 23 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2015 Fully Satisfied

N/A

Charge of deposit 03 December 2009 Outstanding

N/A

Charge of deposit 28 January 2002 Fully Satisfied

N/A

Debenture 29 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.